Advanced company searchLink opens in new window

PANMURE GORDON & CO. LIMITED

Company number 02700769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 641,116.72
19 Jul 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jul 2017 MAR Re-registration of Memorandum and Articles
19 Jul 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jul 2017 RR02 Re-registration from a public company to a private limited company
18 Jul 2017 AP01 Appointment of Mr Timothy Kacani as a director on 18 July 2017
18 Jul 2017 AP01 Appointment of Mr David Ira Schamis as a director on 18 July 2017
18 Jul 2017 AP01 Appointment of Mr Matthew Dewitt Hansen as a director on 18 July 2017
18 Jul 2017 AP01 Appointment of Mr Ian John Axe as a director on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Lesley Susan Watkins as a director on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Steven John Baldwin as a director on 18 July 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 AA Group of companies' accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Philip Tansey as a director on 31 January 2017
03 Jan 2017 TM01 Termination of appointment of John William Anthony Cann as a director on 31 December 2016
16 Aug 2016 AP01 Appointment of Dr Ataf Ahmed as a director on 15 August 2016
26 Jul 2016 TM01 Termination of appointment of Caspar Alexis Mackintosh Warre as a director on 25 July 2016
08 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
07 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
02 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2016 AP01 Appointment of Mr Andrew John Adcock as a director on 19 May 2016
23 May 2016 TM01 Termination of appointment of Edmond William Warner as a director on 18 May 2016